Advanced company searchLink opens in new window

PARKEXCHANGE LIMITED

Company number 04402978

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2011 DS01 Application to strike the company off the register
17 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
07 Jul 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1,000
07 Jul 2010 CH01 Director's details changed for Timothy Guy Carpenter on 1 October 2009
26 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
15 Oct 2009 AR01 Annual return made up to 25 March 2009 with full list of shareholders
04 Aug 2009 363a Return made up to 25/03/08; full list of members
04 Aug 2009 288c Secretary's Change of Particulars / neil carpenter / 05/11/2006 / HouseName/Number was: , now: 1; Street was: north lodge, now: north lane; Area was: east tytherly, now: west tytherly; Post Code was: SP5 1LJ, now: SP5 1NG
21 May 2009 287 Registered office changed on 21/05/2009 from business & technology centre stephen & co bessemer drive stevenage herts SG1 2DX
27 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
02 Jan 2008 AA Total exemption small company accounts made up to 28 February 2007
30 Oct 2007 363a Return made up to 25/03/07; full list of members
30 Oct 2007 287 Registered office changed on 30/10/07 from: stephen & co business technology centre bessenger drive stevenage herts SG1 2DX
02 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006
09 Jun 2006 363s Return made up to 25/03/06; full list of members
09 Jun 2006 363(288) Secretary's particulars changed;director's particulars changed
09 Jun 2006 363(287) Registered office changed on 09/06/06
13 Jan 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jan 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Jan 2006 CERTNM Company name changed IN8 LIMITED\certificate issued on 10/01/06
06 Jan 2006 AA Total exemption full accounts made up to 28 February 2005
21 Dec 2005 288a New director appointed